Search icon

GARRARD COUNTY LONG TERM CARE FACILITY, INC.

Company Details

Name: GARRARD COUNTY LONG TERM CARE FACILITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 2001 (24 years ago)
Organization Date: 14 Mar 2001 (24 years ago)
Last Annual Report: 31 Jan 2018 (7 years ago)
Organization Number: 0512218
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 73 PUBLIC SQUARE, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Incorporator

Name Role
RONNIE LANE Incorporator
DAVID RANKIN, SR. Incorporator
NORMAN DAVIS Incorporator
MARVIN CONN Incorporator
F.C. FOLEY Incorporator

Registered Agent

Name Role
JOSEPH H. MILLER, ESQ. Registered Agent

Director

Name Role
Teresa Howard Director
Larrry Hester Director
DONNA POWELL Director
STEVE GREEN, M.D. Director
LARRY HESTER Director
ROBERT GAFFNEY Director
DAVID FELDMAN Director
JOHN ANDERSON Director
FREDA PENDLETON Director
BURL CORNELIUS Director

Secretary

Name Role
Donna Powell Secretary

Chairman

Name Role
Ed Montgomery Chairman

Signature

Name Role
H E Montgomery Jr Signature

Filings

Name File Date
Dissolution 2018-04-23
Annual Report 2018-01-31
Annual Report 2017-05-10
Annual Report 2016-01-08
Annual Report 2015-01-07
Annual Report 2014-01-10
Annual Report 2013-03-07
Annual Report 2012-02-22
Annual Report 2011-02-08
Annual Report 2010-04-29

Sources: Kentucky Secretary of State